Case number: 2:19-bk-07035 - The Bay Club of Naples, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    The Bay Club of Naples, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Caryl E. Delano

  • Filed

    07/26/2019

  • Last Filing

    08/21/2025

  • Asset

    No

  • Vol

    i

Docket Header
DISMISSED



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:19-bk-07035-FMD

Assigned to: Chief Judge Caryl E. Delano
Chapter 7
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/26/2019
Debtor dismissed:  12/11/2019

Debtor

The Bay Club of Naples, LLC

7935 Airport Pulling Rd
Suite 4 Box 380
Naples, FL 34109
COLLIER-FL
Tax ID / EIN: 47-3831677

represented by
Paul J Battista

Venable LLP
100 SE Second Street
Ste 4400
Miami, FL 33131
305-349-2300
Email: pjbattista@venable.com

Eric D Jacobs

Venable LLP
100 N. Tampa Street
Suite 2600
Tampa, FL 33602
813-439-3100
Email: edjacobs@venable.com

Michael R Dal Lago

999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
(239) 571-6877
Email: mike@dallagolaw.com

Petitioning Creditor

Frank Meak

2631 Palmer Ct
Naples, FL 34113
8778302800

represented by
Frank Meak

PRO SE

Robert A Soriano

Soriano Law, P.A.
4830 West Kennedy Boulevard
Suite 600
Tampa, FL 33609
877-830-2800
TERMINATED: 02/26/2020

Edmund S Whitson, III

Adams and Reese LLP
100 N. Tampa Street
Suite 4000
Tampa, FL 33602
813-402-2880
TERMINATED: 10/20/2020

Petitioning Creditor

The Rock Custom Homes, Inc.

3131 Laurel Ridge Court
Bonita Springs, FL 34134

represented by
The Rock Custom Homes, Inc.

PRO SE

Robert A Soriano

Soriano Law, P.A.
4830 West Kennedy Boulevard
Suite 600
Tampa, FL 33609
877-830-2800
TERMINATED: 02/26/2020

Edmund S Whitson, III

Adams and Reese LLP
100 N. Tampa Street
Suite 4000
Tampa, FL 33602
813-402-2880
TERMINATED: 10/20/2020

Petitioning Creditor

Steven Lauro

2 Hunters Way
Nissequogue, NY 11780

represented by
Robert A Soriano

Soriano Law, P.A.
4830 West Kennedy Boulevard
Suite 600
Tampa, FL 33609
877-830-2800
TERMINATED: 02/26/2020

Edmund S Whitson, III

Adams and Reese LLP
100 N. Tampa Street
Suite 4000
Tampa, FL 33602
813-402-2880
TERMINATED: 10/20/2020

Andrew D Zaron

Leon Cosgrove LLP
255 Alhambre Circle, Suite 800
Coral Gables, FL 33134
305-740-1992
Fax : 305-437-8158
Email: azaron@leoncosgrove.com

Marcos D Jimenez

Marcos D. Jimenez, P.A.
255 Alhambra Circle, Suite 800
Coral Gables, FL 33134
305-570-1982
Fax : 305-437-8158
Email: mdj@mdjlegal.com

Pedro A Jimenez

Paul Hastings LLP
200 Park Ave
New York, NY 10166
212-318-6000
Email: pedrojimenez@paulhastings.com

U.S. Trustee

United States Trustee - FTM7/13

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
 
 

Latest Dockets

Date Filed#Docket Text
08/21/2025Change of Address submitted to the Court on August 20, 2025, by Attorney John N. Muratides of Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A. - 401 E. Jackson Street, Ste 2100 - Tampa, FL 33602. (Mason, Sara)
08/07/2024Change of Address submitted to the Court on August 6, 2024, by Attorney Paul J. Battista of Venable LLP - 801 Brickell Avenue, Suite 1500 - Miami, FL 33131. (Mason, Sara)
02/21/2023Change of Firm Name submitted to the Court on February 17, 2023, by Attorney Paul J Battista who was formerly associated with Genovese Joblove & Battista PA and is now associated with Venable LLP. (Mason, Sara)
02/21/2023Change of Firm Name submitted to the Court on February 17, 2023, by Attorney Paul J Battista who was formerly associated with Genovese Joblove & Battista PA and is now associated with Venable LLP. (Sara M.) (Entered: 02/21/2023)
06/13/2022202Certificate of Service Re: Agreed Order Granting Motion to Compel Deposition and Production of Documents from The Rock Custom Homes, Inc.. Filed by Stephanie C Lieb on behalf of Creditor The Bay Club of Naples, LLC (related document(s)[201]). (Lieb, Stephanie)
06/10/2022201Agreed Order Granting Motion To Compel Deposition and Production of Documents from The Rock Custom Homes, Inc (The hearing scheduled for June 13, 2022 at 1:30pm on the Motion is hereby cancelled) (Related Doc # [195]). Service Instructions: Stephanie Lieb is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Merritt, Anel)
05/25/2022200BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [199])). Notice Date 05/25/2022. (Admin.)
05/23/2022199Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk)
05/21/2022198BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [196])). Notice Date 05/21/2022. (Admin.)
05/20/2022197Notice of Hearing on Motion to Compel Deposition and Production of Documents from The Rock Custom Homes, Inc. Filed by Stephanie C Lieb on behalf of Creditor The Bay Club of Naples, LLC (related document(s)[195]). Hearing scheduled for 6/13/2022 at 01:30 PM at Ft. Myers, FL - Room 4-102, Hearing Room, United States Courthouse, 2110 First Street, Ft. Myers, FL. (Lieb, Stephanie)